REDPIXEL INTERACTIVE LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
06/05/236 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
20/04/2320 April 2023 | Application to strike the company off the register |
11/01/2311 January 2023 | Micro company accounts made up to 2022-04-11 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
29/04/2229 April 2022 | Registered office address changed from 30 Westbrook House Victoria Park Square London E2 0PB to 49 Robinson Road London E2 9LX on 2022-04-29 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
11/04/2211 April 2022 | Annual accounts for year ending 11 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/05/1519 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, SECRETARY KERSTIN KNEPPER |
23/04/1223 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNN / 05/05/2011 |
05/05/115 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / KERSTIN KNEPPER / 05/05/2011 |
05/05/115 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM FLAT 2, 39 GUNTERSTONE ROAD LONDON W14 9BS UNITED KINGDOM |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNN / 22/04/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company